UKBizDB.co.uk

GLANBIA PERFORMANCE NUTRITION (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glanbia Performance Nutrition (uk) Limited. The company was founded 30 years ago and was given the registration number 02828321. The firm's registered office is in BIRMINGHAM. You can find them at One, Victoria Square, Birmingham, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:GLANBIA PERFORMANCE NUTRITION (UK) LIMITED
Company Number:02828321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:One, Victoria Square, Birmingham, B1 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, North Park Road, Harrogate, England, HG1 5PA

Secretary16 June 2023Active
2, North Park Road, Harrogate, England, HG1 5PA

Director16 June 2023Active
2, North Park Road, Harrogate, England, HG1 5PA

Director14 December 2022Active
2, North Park Road, Harrogate, England, HG1 5PA

Director16 June 2023Active
2, North Park Road, Harrogate, England, HG1 5PA

Director16 June 2023Active
Kirby Sigston Manor, Kirby Sigston, Northallerton, DL6 3RD

Secretary18 August 2005Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Secretary22 December 2008Active
20 Windsor Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YL

Secretary18 June 1993Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Secretary27 October 2005Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary18 June 1993Active
8, Hylton Avenue, Skelton In Cleveland, England, TS12 1EU

Director08 April 2013Active
41, Atlas Wynd, Yarm, England, TS15 9AD

Director29 October 2008Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director18 June 1993Active
31 Eden Road Upper, Dun Laoghaire, Ireland, IRISH

Director19 August 2005Active
Kirby Sigston Manor, Kirby Sigston, Northallerton, DL6 3RD

Director02 July 1994Active
One Victoria Square, Birmingham, England, B1 1BD

Director23 April 2014Active
13 Cunningham Drive, Dalkey, Ireland, IRISH

Director19 August 2005Active
21, St Dunstan's Road, London, United Kingdom, W6 8RE

Director09 July 2008Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Director19 December 2008Active
28 The Orchard New Orchard Road, Kilkenny, IRISH

Director19 August 2005Active
32 Birchgrove Road, Birchgrove, Cardiff, CF4 1RS

Director18 June 1993Active
20 Windsor Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YL

Director18 June 1993Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Director19 December 2008Active
19, Rutland Road, Southport, England, PR8 6PB

Director11 May 2010Active

People with Significant Control

Glanbia (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Colmore Building, 20 Colmore Circus, Birmingham, United Kingdom, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Address

Change registered office address company with date old address new address.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person secretary company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-09-18Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Resolution

Resolution.

Download
2017-12-05Capital

Capital allotment shares.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.